Name: | THE LIFT COMPANY OF NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1984 (41 years ago) |
Entity Number: | 904842 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 767 THIRD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR ROBERT KAUFMAN | Chief Executive Officer | 767 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR ROBERT KAUFMAN | DOS Process Agent | 767 THIRD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-01 | 2014-04-07 | Address | 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-03-01 | 2014-04-07 | Address | 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-03-01 | 2014-04-07 | Address | 747 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-03-29 | 2002-03-01 | Address | 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-03-29 | 2002-03-01 | Address | 210 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2002-03-01 | Address | 210 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-04-09 | 2000-03-29 | Address | M.I. RUDELL, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-05-16 | 2000-03-29 | Address | 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2000-03-29 | Address | 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1990-12-06 | 2000-06-01 | Name | TECHNOLIFT INDUSTRIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407002307 | 2014-04-07 | BIENNIAL STATEMENT | 2014-03-01 |
120515002211 | 2012-05-15 | BIENNIAL STATEMENT | 2012-03-01 |
100423002928 | 2010-04-23 | BIENNIAL STATEMENT | 2010-03-01 |
080411002382 | 2008-04-11 | BIENNIAL STATEMENT | 2008-03-01 |
060426002089 | 2006-04-26 | BIENNIAL STATEMENT | 2006-03-01 |
040401002298 | 2004-04-01 | BIENNIAL STATEMENT | 2004-03-01 |
020301002217 | 2002-03-01 | BIENNIAL STATEMENT | 2002-03-01 |
000601000360 | 2000-06-01 | CERTIFICATE OF AMENDMENT | 2000-06-01 |
000329002800 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
980409002132 | 1998-04-09 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State